5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Secretary Name | Theresa Duffy |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 November 1991(3 years, 2 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS |
Director Name | Mr Conor Patrick Duffy |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2019(30 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Projects Manager |
Country of Residence | United Kingdom |
Correspondence Address | Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS |
Website | www.mjnewton.net/ |
---|---|
Email address | [email protected] |
Telephone | 01895 633222 |
Telephone region | Uxbridge |
Registered Address | Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Leavesden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr Paschal Duffy 50.00% Ordinary |
---|---|
1 at £1 | Mrs Theresa Duffy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,402,275 |
Cash | £2,052,186 |
Current Liabilities | £1,357,454 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 14 May 2024 (3 weeks, 3 days from now) |
10 March 2020 | Delivered on: 12 March 2020 Persons entitled: Paschal Duffy and Theresa Duffy Classification: A registered charge Outstanding |
---|---|
27 November 2012 | Delivered on: 30 November 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 5 oxford court queens drive hanger hill west acton london. Outstanding |
9 November 2012 | Delivered on: 15 November 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
25 October 2023 | Full accounts made up to 30 April 2023 (23 pages) |
---|---|
5 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
31 January 2023 | Full accounts made up to 30 April 2022 (24 pages) |
13 May 2022 | Change of details for Waterfall Holdings Limited as a person with significant control on 14 March 2022 (2 pages) |
13 May 2022 | Confirmation statement made on 30 April 2022 with updates (4 pages) |
12 May 2022 | Director's details changed for Mr Conor Patrick Duffy on 12 May 2022 (2 pages) |
8 April 2022 | Part of the property or undertaking has been released and no longer forms part of charge 022926540003 (2 pages) |
26 January 2022 | Full accounts made up to 30 April 2021 (27 pages) |
20 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
20 May 2021 | Director's details changed for Mr Conor Patrick Duffy on 20 May 2021 (2 pages) |
20 May 2021 | Director's details changed for Mr Conor Patrick Duffy on 20 May 2021 (2 pages) |
19 March 2021 | Full accounts made up to 30 April 2020 (25 pages) |
14 May 2020 | Confirmation statement made on 30 April 2020 with updates (5 pages) |
6 May 2020 | Cessation of Paschal Duffy as a person with significant control on 10 March 2020 (1 page) |
6 May 2020 | Cessation of Conor Patrick Duffy as a person with significant control on 10 March 2020 (1 page) |
6 May 2020 | Notification of Waterfall Holdings Limited as a person with significant control on 10 March 2020 (2 pages) |
6 May 2020 | Cessation of Theresa Duffy as a person with significant control on 10 March 2020 (1 page) |
24 April 2020 | Resolutions
|
24 April 2020 | Memorandum and Articles of Association (24 pages) |
1 April 2020 | Satisfaction of charge 2 in full (4 pages) |
31 March 2020 | Statement of capital following an allotment of shares on 6 March 2020
|
19 March 2020 | Resolutions
|
16 March 2020 | Satisfaction of charge 1 in full (4 pages) |
13 March 2020 | Notification of Conor Patrick Duffy as a person with significant control on 6 March 2020 (2 pages) |
12 March 2020 | Registration of charge 022926540003, created on 10 March 2020 (25 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (24 pages) |
9 August 2019 | Director's details changed for Mr Conor Patrick Duffy on 8 August 2019 (2 pages) |
9 August 2019 | Director's details changed for Mr Paschal Duffy on 8 August 2019 (2 pages) |
9 August 2019 | Change of details for Mr Paschal Duffy as a person with significant control on 8 August 2019 (2 pages) |
3 May 2019 | Confirmation statement made on 30 April 2019 with updates (4 pages) |
30 January 2019 | Appointment of Mr Conor Patrick Duffy as a director on 30 January 2019 (2 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (14 pages) |
21 December 2018 | Change of details for Mr Paschal Duffy as a person with significant control on 20 December 2018 (2 pages) |
21 December 2018 | Director's details changed for Mr Paschal Duffy on 20 December 2018 (2 pages) |
8 June 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
1 May 2018 | Director's details changed for Mr Paschal Duffy on 19 September 2017 (2 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (15 pages) |
20 September 2017 | Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 20 September 2017 (1 page) |
20 September 2017 | Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 20 September 2017 (1 page) |
26 July 2017 | Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET United Kingdom to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 26 July 2017 (1 page) |
26 July 2017 | Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET United Kingdom to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 26 July 2017 (1 page) |
2 May 2017 | Director's details changed for Paschal Duffy on 30 April 2017 (2 pages) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
2 May 2017 | Director's details changed for Paschal Duffy on 30 April 2017 (2 pages) |
2 February 2017 | Audited abridged accounts made up to 30 April 2016 (14 pages) |
2 February 2017 | Audited abridged accounts made up to 30 April 2016 (14 pages) |
18 July 2016 | Secretary's details changed for Theresa Duffy on 12 July 2016 (1 page) |
18 July 2016 | Director's details changed for Paschal Duffy on 12 July 2016 (2 pages) |
18 July 2016 | Registered office address changed from 6 Church Avenue Ruislip Middlesex HA4 7HY to Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET on 18 July 2016 (1 page) |
18 July 2016 | Secretary's details changed for Theresa Duffy on 12 July 2016 (1 page) |
18 July 2016 | Registered office address changed from 6 Church Avenue Ruislip Middlesex HA4 7HY to Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET on 18 July 2016 (1 page) |
18 July 2016 | Director's details changed for Paschal Duffy on 12 July 2016 (2 pages) |
25 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
20 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
23 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
23 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
9 September 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
9 September 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
30 April 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
20 November 2012 | Amended accounts made up to 30 April 2011 (5 pages) |
20 November 2012 | Amended accounts made up to 30 April 2011 (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
15 November 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
15 November 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
21 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
3 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
13 January 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (4 pages) |
13 January 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (4 pages) |
24 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
24 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
27 January 2010 | Director's details changed for Paschal Duffy on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Paschal Duffy on 1 October 2009 (2 pages) |
27 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (4 pages) |
27 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (4 pages) |
27 January 2010 | Director's details changed for Paschal Duffy on 1 October 2009 (2 pages) |
19 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
19 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
12 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
12 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
23 December 2008 | Return made up to 28/11/08; full list of members (3 pages) |
23 December 2008 | Return made up to 28/11/08; full list of members (3 pages) |
7 February 2008 | Return made up to 28/11/07; full list of members (2 pages) |
7 February 2008 | Return made up to 28/11/07; full list of members (2 pages) |
4 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
4 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
19 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
19 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
20 December 2006 | Return made up to 28/11/06; full list of members (6 pages) |
20 December 2006 | Return made up to 28/11/06; full list of members (6 pages) |
25 May 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
25 May 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
27 February 2006 | Registered office changed on 27/02/06 from: 56 church avenue ruislip middlesex HA4 7HY (1 page) |
27 February 2006 | Registered office changed on 27/02/06 from: 56 church avenue ruislip middlesex HA4 7HY (1 page) |
5 January 2006 | Return made up to 28/11/05; full list of members
|
5 January 2006 | Return made up to 28/11/05; full list of members
|
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
23 December 2004 | Return made up to 28/11/04; full list of members (6 pages) |
23 December 2004 | Return made up to 28/11/04; full list of members (6 pages) |
3 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
3 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
22 January 2004 | Return made up to 28/11/03; full list of members (6 pages) |
22 January 2004 | Return made up to 28/11/03; full list of members (6 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
9 December 2002 | Return made up to 28/11/02; full list of members (6 pages) |
9 December 2002 | Return made up to 28/11/02; full list of members (6 pages) |
16 April 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
16 April 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
10 January 2002 | Return made up to 28/11/01; full list of members
|
10 January 2002 | Return made up to 28/11/01; full list of members
|
2 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
29 December 2000 | Return made up to 28/11/00; full list of members (6 pages) |
29 December 2000 | Return made up to 28/11/00; full list of members (6 pages) |
19 January 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
19 January 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
14 December 1999 | Return made up to 28/11/99; full list of members (6 pages) |
14 December 1999 | Return made up to 28/11/99; full list of members (6 pages) |
4 February 1999 | Accounting reference date extended from 31/03/99 to 30/04/99 (1 page) |
4 February 1999 | Accounting reference date extended from 31/03/99 to 30/04/99 (1 page) |
27 January 1999 | Return made up to 28/11/98; no change of members (4 pages) |
27 January 1999 | Return made up to 28/11/98; no change of members (4 pages) |
18 August 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
18 August 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
5 January 1998 | Return made up to 28/11/97; no change of members (4 pages) |
5 January 1998 | Return made up to 28/11/97; no change of members (4 pages) |
14 May 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
14 May 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
9 December 1996 | Return made up to 28/11/96; full list of members (6 pages) |
9 December 1996 | Return made up to 28/11/96; full list of members (6 pages) |
19 June 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
19 June 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
19 January 1996 | Return made up to 28/11/95; full list of members (6 pages) |
19 January 1996 | Return made up to 28/11/95; full list of members (6 pages) |
7 June 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
7 June 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
21 November 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
21 November 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
2 September 1988 | Incorporation (15 pages) |
2 September 1988 | Incorporation (15 pages) |